PRINT AGENDA READING MODE

YOLO COUNTY BOARD OF SUPERVISORS

AGENDA & SUPPORTING MATERIALS 

July 9, 2019 



 


 
COUNTY BOARD OF SUPERVISORS
CHAIR, DON SAYLOR, DISTRICT 2
VICE-CHAIR, GARY SANDY, DISTRICT 3
JIM PROVENZA, DISTRICT 4
DUANE CHAMBERLAIN, DISTRICT 5
OSCAR VILLEGAS, DISTRICT 1




BOARD OF SUPERVISORS CHAMBERS
625 COURT STREET, ROOM 206
WOODLAND, CALIFORNIA 95695





 
PATRICK S. BLACKLOCK
COUNTY ADMINISTRATOR
PHILIP J. POGLEDICH
COUNTY COUNSEL
 
             
Please note:
  • Materials to be shared with the Board of Supervisors should be handed to the Clerk of the Board for distribution.
  • During Board meetings, Supervisors will not review e-mails or other electronic communications on agenda items.
 
9:00 A.M. CALL TO ORDER
 
Pledge of Allegiance.
 
Roll Call.
 
Approval of Agenda
 
1.   Consider approval of agenda.
 
Public Comment
 
2.   To be afforded a brief period of time to speak before the Board of Supervisors, please submit a Request to Comment card to the Clerk of the Board (far side of the room).  Note: per the Ralph M. Brown Act, Board members may briefly respond to statements made or questions posed during the public comment period on items that are not on the agenda, but may not take action on such items. You may also share your thoughts with the Board of Supervisors by submitting a written statement in Room 204.
 
CONSENT AGENDA
 
General Government
 
Clerk of the Board
 
3.   Approve the minutes of the June 25, 2019 Board of Supervisors meeting. Click to View
 
4.   Ratify the following:
 
  1. Resolution No. 19-85 commending Susie Patenaude-Vigil upon her retirement from Yolo County.
Click to View
 
5.   Accept resignations, consider appointments and reappointments. Click to View
 
6.   Correspondence. Click to View
 
7.   Conferences, meetings and events the Board of Supervisors attended. Click to View
 
County Administrator
 
8.   Adopt resolution approving the application for Statewide Park Development and Community Revitalization program grant funds for development and construction of a community park in Knights Landing and direct staff to file a Notice of Exemption, pursuant to the California Environmental Quality Act. (No general fund impact) (Blacklock/Sabatini) Click to View
 
9.   Adopt resolution designating the County Administrator or Assistant County Administrator as the authorized agents for the purpose of applying for and administering Federal and/or State financial assistance for disaster expenses, as required by the Federal Emergency Management Agency and the California Governor's Office of Emergency Services, for a three-year period. (No general fund impact) (Nunes/Carey) Click to View
 
10.   Direct staff, on behalf of the Wild Wings County Service Area, to provide a water service "Will Serve" letter to the Watts-Woodland Airport and negotiate conditions of service to the airport for final approval by the Board of Supervisors. (No general fund impact) (Nunes/Gabor) Click to View
 
11.   Renew states of local emergencies ratified by the Board of Supervisors on February 26, 2019 and March 5, 2019. (No general fund impact) (Blacklock/Block) Click to View
 
County Counsel
 
12.   Conduct second reading and approve ordinance amending Yolo County Code provisions relating to tobacco retail licensing to add an eligible location and make other minor, clarifying amendments. (No general fund impact) (Pogledich) Click to View
 
Health & Human Services
 
Adult & Aging
 
13.   Approve agreement with Yolo Wayfarer Center dba Fourth and Hope to provide funding through the Homeless Emergency Aid Program grant for Yolo Wayfarer Center to purchase the property at 285 Fourth Street for emergency shelter services in the amount of $688,047 for the period July 1, 2019 through June 30, 2021. (No general fund impact) (Larsen) Click to View
 
14.   Approve a new agreement with Yolo Community Care Continuum (YCCC) in the amount of $1,401,600 for the period July 1, 2019 through June 30, 2022 for the provision of adult residential treatment services through the YCCC Farmhouse Program. (No general fund impact) (Larsen) Click to View
 
15.   Approve third amendment to Agreement No. 17-174 with Psynergy Programs, Inc. to include updated rates for 2019-20 with no change in maximum compensation for the provision of sub-acute psychiatric residential or Specialty Mental Health Services to seriously mentally ill adults for the period July 1, 2017 through June 30, 2020. (No general fund impact) (Larsen) Click to View
 
16.   Renew agreement with Yolo Community Care Continuum in the amount of $800,000 for the period July 1, 2019 through June 30, 2020 for the provision of Crisis Residential Services.  (No general fund impact) (Larsen) Click to View
 
Community Health
 
17.   Authorize the Yolo County Health and Human Services Agency to submit an application to California Department of Public Health to receive an allocation in the amount of $3,976,563 for the period October 1, 2019 through September 30, 2022 for the provision of Women, Infants and Children program related services. (No general fund impact) (Larsen) Click to View
 
18.   Approve agreement to accept the restricted donation from AAA Northern California, Nevada and Utah (AAA Northern CA) in the amount of $2,800 for the period July 9, 2019 through December 13, 2019, for the provision of car seats and safety inspection events for qualified consumers. (No general fund impact) (Larsen) Click to View
 
Service Centers
 
19.   Approve third amendment for Subsidized Employment Agreement No. SE 18-09 with Yolo Community Care Continuum to increase funding for 2018-19 by $6,500 for a new contract maximum of $72,500, to provide training for CalWORKs clients for the period of July 1, 2017 through June 30, 2020. (No general fund impact) (Larsen) Click to View
 
20.   Approve third amendment for Subsidized Employment Agreement No. SE 19-11 with Yolo County Children’s Alliance to increase funding for 2018-19 by $13,000 for a new contract maximum of $62,500 to provide training for CalWORKs clients for the period July 1, 2018 through June 30, 2020. (No general fund impact) (Larsen) Click to View
 
Community Services
 
Community Services
 
21.   Adopt Plans and Specifications for construction of 2019 Road Rehabilitation Project. (No general fund impact) (Echiburu/Christison) Click to View
 
22.   Approve agreement with Davis 190, LLC for $46,000 for acquisition of a road and utility easement and a temporary construction easement for the County Road 95 Bridge Replacement Project over Dry Slough. (No general fund impact) (Echiburu/Razo) Click to View
 
INTRODUCTIONS 
 
Introductions
 
23.   Introductions. Click to View
 
TIME SET AGENDA
 
9:00 a.m. Time Set
 
24.   Hold a Proposition 218 public hearing, tabulate protest and, if no majority protest exists, adopt resolutions approving changes in the property-related fees for sewer and water operations services for future fiscal years for the El Macero County Service Area. (No general fund impact) (Nunes/Gabor) Click to View
 
25.   Hold a Proposition 218 public hearing, tabulate protest, and for fees in which no protest exists, adopt Resolution Calling a Mail Ballot Election in Connection to Proposed New Property-Related Fees for Landscaping, Street Lighting and Stormwater Services in the North Davis Meadows County Service Area. (No general fund impact) (Nunes/Gabor) Click to View
 
26.   Receive presentation on County loans to the North Davis Meadows County Service Area (CSA); consider public comment, protests and community input related to proposed new CSA fees; and consider whether to authorize a $9,000 loan from the County general fund to the CSA to continue landscaping, street lighting and stormwater services in North Davis Meadows to September 10, 2019. (Potential general fund impact) (Nunes/Gabor/Rinde) Click to View
 
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
 
General Government
 
Board of Supervisors
 
27.   Action items and reports from members of the Board of Supervisors, including announcements, questions to be referred to staff and reports on various 2x2s and meetings with other agencies. (Board of Supervisors)
 
  1. Committee on Capital Investments update. (Supervisors Saylor & Sandy)
Click to View
 
28.   Long Range Planning Calendar - recurring opportunity for Board members to discuss and as needed, direct staff regarding future Board agenda items. (Board of Supervisors) Click to View
 
County Administrator
 
29.   Action items and reports from the County Administrator. (Blacklock) Click to View
 
Board Governance Session - to be held in CAO Conference Room
 
30.   Conduct Board Governance Discussion Session: The purpose of this session is to discuss matters of general Board governance, including the Board Governance Manual and related issues concerning effective leadership. Click to View
 
CLOSED SESSION
 
Closed Session
 
31.   Conference involving a Joint Powers Agency:  Valley Clean Energy Alliance (VCEA). Discussion will concern: VCEA’s Conference with Legal Counsel – Existing Litigation (Paragraph (1) of subdivision (d) of Section 54956.9), Name of Case: In re PG&E Corporation, Debtor; Chapter 11; US Bankruptcy Court, Northern District of California San Francisco Division, Case No. 19-30088(DM) and Case No. 19-300889(DM)
Name of Local Agency Representatives on JPA Board:  Don Saylor; Gary Sandy
Names of agencies or titles of representatives attending the closed session as consultants or other representatives:  VCEA Representatives: Interim General Manager Mitch Sears, VCEA Consultant Don Dame, VCEA Co-General Counsel Harriet Steiner
 
32.   Conference with Legal Counsel – Anticipated Litigation
Pursuant to Government Code Section 54956.9(d)(4)
Initiation of litigation: 1 case(s)
 
33.   Conference with Legal Counsel
Security of Essential Public Services
Government Code Section 54957(a)
 
34.   Public Report of action taken in Closed Session.
 
ADJOURNMENT
 
Next meetings scheduled:
 
  • Strategic Planning Session, July 16, 2019 at 9:00 a.m. at the Winters Library, 708 Railroad Avenue, Winters, CA 95694
     
  • Board of Supervisors Meeting July 23, 2019 at 9:00 a.m.
 
I declare under penalty of perjury that the foregoing agenda was posted by 5:00 p.m. on July 5, 2019 in the following places:
 
  • On the bulletin board at the east entrance of the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California; and
 
  • On the bulletin board outside the Board of Supervisors Chambers, Room 206 in the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California.
 
 
Julie Dachtler, Deputy Clerk of the Board
 
NOTICE
If requested, this agenda can be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 and the Federal Rules and Regulations adopted in implementation thereof.  Persons seeking an alternative format should contact the Clerk of the Board for further information. In addition, a person with a disability who requires a modification or accommodation, including auxiliary aids or services, in order to participate in a public meeting should contact the Clerk of the Board as soon as possible and at least 24 hours prior to the meeting.  The Clerk of the Board may be reached at (530) 666-8195 or at the following address:
 
Clerk of the Board of Supervisors
County of Yolo
625 Court Street, Room 204
Woodland, CA 95695
 
Note: Board of Supervisors meetings stream live at www.yolocounty.org and also videotaped for later broadcast on local cable stations.  Check your local carrier for broadcast dates and times.
 
 

    

Level double AA conformance,
                W3C WAI Web Content Accessibility Guidelines 2.0

AgendaQuick ©2005 - 2024 Destiny Software Inc. All Rights Reserved.